ASR PROPERTY SOLUTIONS LTD

Little Acre Touchen End, Ascot Road Little Acre Touchen End, Ascot Road, Maidenhead, SL6 3LD, Berkshire, England
StatusACTIVE
Company No.09605076
CategoryPrivate Limited Company
Incorporated22 May 2015
Age9 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

ASR PROPERTY SOLUTIONS LTD is an active private limited company with number 09605076. It was incorporated 9 years, 1 month, 11 days ago, on 22 May 2015. The company address is Little Acre Touchen End, Ascot Road Little Acre Touchen End, Ascot Road, Maidenhead, SL6 3LD, Berkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2023

Action Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lakshmi Shankar

Notification date: 2018-10-29

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2023

Action Date: 13 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thiruvannamalai Venkatesan Lakshmi Kanthan

Cessation date: 2023-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096050760001

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Legacy

Date: 19 Dec 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 15/11/2018

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-18

Old address: 125a Ridgeway Road North Isleworth TW7 5LX England

New address: Little Acre Touchen End, Ascot Road Holyport Maidenhead Berkshire SL6 3LD

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2018

Action Date: 12 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-12

Capital : 100 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2018

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thiruvannamalai Venkatesan Lakshmi Kanthan

Notification date: 2018-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Thiruvannamalai Venkatesan Lakshmi Kanthan

Appointment date: 2018-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2018

Action Date: 11 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kuldip Kaur Riat

Termination date: 2018-11-11

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2018

Action Date: 11 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kuldip Kaur Riat

Cessation date: 2018-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-21

Old address: 13 the Green Southall UB2 4AH England

New address: 125a Ridgeway Road North Isleworth TW7 5LX

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2018

Action Date: 10 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Kuldip Kaur Riat

Notification date: 2017-01-10

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-21

Old address: Unit 17, the Arches Merrick Road Southall UB2 4AU United Kingdom

New address: 13 the Green Southall UB2 4AH

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Gazette notice compulsory

Date: 15 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suhani Gulati

Termination date: 2017-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kuldip Riat

Appointment date: 2017-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashwin Riat

Termination date: 2017-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Suhani Gulati

Appointment date: 2016-09-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2015

Action Date: 01 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096050760001

Charge creation date: 2015-12-01

Documents

View document PDF

Incorporation company

Date: 22 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CCP DEVELOPMENTS (STONE) LIMITED

THE OLD COACH HOUSE,RUGELEY,WS15 2EL

Number:10955201
Status:ACTIVE
Category:Private Limited Company

FORMULA LEARNER BY ADRIAN LIMITED

14 TRAVELLERS WAY,HOUNSLOW,TW4 7QA

Number:11967488
Status:ACTIVE
Category:Private Limited Company

INSPECTA LIMITED

14 AINLEY WOOD,OLDHAM,OL3 5HL

Number:04416710
Status:ACTIVE
Category:Private Limited Company

KM PARTNERSHIP LIMITED

28 LONDON ROAD,GILLINGHAM,ME8 6YX

Number:05794123
Status:ACTIVE
Category:Private Limited Company

SENAD INVESTMENTS LIMITED

1 ST GEORGE'S VERNON GATE,DERBY,DE1 1UQ

Number:05843085
Status:ACTIVE
Category:Private Limited Company

SHES GOOD BOY LTD

23 BRYN Y MOR,HOLYHEAD,LL65 2HN

Number:11379499
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source